Company NameInhoco 3520 Limited
Company StatusActive
Company Number06887591
CategoryPrivate Limited Company
Incorporation Date24 April 2009(14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed30 June 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed30 June 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 April 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteallenbuild.co.uk

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Allenbuild LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (5 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
21 June 2022Secretary's details changed for Renew Nominees Limited on 1 January 2019 (1 page)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 30 September 2021 (5 pages)
7 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
4 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(7 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(7 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(7 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
6 July 2009Appointment terminated director a g secretarial LIMITED (1 page)
6 July 2009Appointment terminated director a g secretarial LIMITED (1 page)
3 July 2009Appointment terminated director roger hart (1 page)
3 July 2009Appointment terminated director roger hart (1 page)
3 July 2009Registered office changed on 03/07/2009 from 100 barbirolli square manchester M2 3AB (1 page)
3 July 2009Appointment terminated director inhoco formations LIMITED (1 page)
3 July 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
3 July 2009Secretary appointed renew nominees LIMITED (2 pages)
3 July 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
3 July 2009Director appointed renew corporate director LIMITED (8 pages)
3 July 2009Director appointed john william young strachan samuel (4 pages)
3 July 2009Director appointed john william young strachan samuel (4 pages)
3 July 2009Appointment terminated director inhoco formations LIMITED (1 page)
3 July 2009Secretary appointed renew nominees LIMITED (2 pages)
3 July 2009Director appointed renew corporate director LIMITED (8 pages)
3 July 2009Registered office changed on 03/07/2009 from 100 barbirolli square manchester M2 3AB (1 page)
24 April 2009Incorporation (21 pages)
24 April 2009Incorporation (21 pages)